Company NameEdwards Financial Services Limited
Company StatusDissolved
Company Number01958253
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Clayton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(16 years, 3 months after company formation)
Appointment Duration19 years, 8 months (closed 12 October 2021)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameAnthony Maurice Lesser
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2016(31 years after company formation)
Appointment Duration4 years, 11 months (closed 12 October 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameRoger John Cantwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 August 1991)
RoleChartered Accountant
Correspondence Address51 St Lawrence Drive
Eastcote
Pinner
Middlesex
HA5 2RW
Director NameTrevor Cardon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address26 Kershaw Close
Luton
Bedfordshire
LU3 4AT
Director NameBernard John Fearn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 February 2002)
RoleCompany Director
Correspondence AddressTanglewood
Oakway
Studham
Beds
LU6 2PE
Director NameJohn Leslie Kirk
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 5 months after company formation)
Appointment Duration25 years (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameGeoffrey Edward Hoy
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 07 October 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameRoger John Cantwell
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 August 1991)
RoleCompany Director
Correspondence Address51 St Lawrence Drive
Eastcote
Pinner
Middlesex
HA5 2RW
Secretary NameTrevor Cardon
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 September 1993)
RoleDirector-Edwards Financial Sepus Ltd
Correspondence Address26 Kershaw Close
Luton
Bedfordshire
LU3 4AT
Secretary NameJohn Leslie Kirk
NationalityBritish
StatusResigned
Appointed03 September 1993(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oatland Close
Weybridge
Surrey
KT13 9ED
Director NameMs Samantha Day
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(16 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 October 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameMs Samantha Day
NationalityBritish
StatusResigned
Appointed07 February 2002(16 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 October 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN

Contact

Websitewww.edwardsfinancialservices.co.uk
Telephone020 73093821
Telephone regionLondon

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

131k at £1Edwards Financial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,182
Cash£50,962
Current Liabilities£57,482

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

18 October 1999Delivered on: 2 November 1999
Persons entitled: The Managing Trustees of Edwards Financial Services LTD Retirement Benefit Scheme

Classification: Legal charge
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

11 January 2021Previous accounting period extended from 3 April 2020 to 30 September 2020 (1 page)
7 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
2 January 2020Accounts for a small company made up to 5 April 2019 (8 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 December 2018Accounts for a small company made up to 5 April 2018 (9 pages)
20 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
19 April 2018Notification of Carter Backer Winter Llp as a person with significant control on 1 November 2016 (2 pages)
19 December 2017Accounts for a small company made up to 5 April 2017 (11 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Director's details changed for Mr Christopher John Clayton on 1 March 2017 (2 pages)
5 May 2017Director's details changed for Mr Christopher John Clayton on 1 March 2017 (2 pages)
15 November 2016Termination of appointment of Geoffrey Edward Hoy as a director on 7 October 2016 (1 page)
15 November 2016Termination of appointment of Samantha Day as a secretary on 7 October 2016 (1 page)
15 November 2016Termination of appointment of Samantha Day as a director on 7 October 2016 (1 page)
15 November 2016Termination of appointment of Geoffrey Edward Hoy as a director on 7 October 2016 (1 page)
15 November 2016Termination of appointment of Samantha Day as a secretary on 7 October 2016 (1 page)
15 November 2016Appointment of Anthony Maurice Lesser as a director on 9 November 2016 (2 pages)
15 November 2016Appointment of Anthony Maurice Lesser as a director on 9 November 2016 (2 pages)
15 November 2016Termination of appointment of Samantha Day as a director on 7 October 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 June 2016Termination of appointment of John Leslie Kirk as a director on 28 April 2016 (1 page)
3 June 2016Termination of appointment of John Leslie Kirk as a director on 28 April 2016 (1 page)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 131,000
(5 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 131,000
(5 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 131,000
(5 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 131,000
(5 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 131,000
(5 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 131,000
(5 pages)
29 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 29 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
21 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
21 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Geoffrey Edward Hoy on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Samantha Day on 1 April 2012 (2 pages)
23 April 2012Director's details changed for John Leslie Kirk on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Geoffrey Edward Hoy on 1 April 2012 (2 pages)
23 April 2012Secretary's details changed for Samantha Day on 1 April 2012 (1 page)
23 April 2012Director's details changed for Samantha Day on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Samantha Day on 1 April 2012 (2 pages)
23 April 2012Director's details changed for John Leslie Kirk on 1 April 2012 (2 pages)
23 April 2012Secretary's details changed for Samantha Day on 1 April 2012 (1 page)
23 April 2012Director's details changed for Christopher John Clayton on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Geoffrey Edward Hoy on 1 April 2012 (2 pages)
23 April 2012Secretary's details changed for Samantha Day on 1 April 2012 (1 page)
23 April 2012Director's details changed for John Leslie Kirk on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Christopher John Clayton on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Christopher John Clayton on 1 April 2012 (2 pages)
11 April 2012Director's details changed for Geoffrey Edward Hoy on 30 April 2011 (2 pages)
11 April 2012Director's details changed for Geoffrey Edward Hoy on 30 April 2011 (2 pages)
21 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
22 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
22 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Samantha Day on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Samantha Day on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Christopher John Clayton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Geoffrey Edward Hoy on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Christopher John Clayton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Geoffrey Edward Hoy on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Christopher John Clayton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Samantha Day on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Geoffrey Edward Hoy on 1 October 2009 (2 pages)
12 April 2010Director's details changed for John Leslie Kirk on 1 October 2009 (2 pages)
12 April 2010Director's details changed for John Leslie Kirk on 1 October 2009 (2 pages)
12 April 2010Director's details changed for John Leslie Kirk on 1 October 2009 (2 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 5 April 2007 (13 pages)
29 November 2007Total exemption full accounts made up to 5 April 2007 (13 pages)
29 November 2007Total exemption full accounts made up to 5 April 2007 (13 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 January 2007Full accounts made up to 5 April 2006 (16 pages)
25 January 2007Full accounts made up to 5 April 2006 (16 pages)
25 January 2007Full accounts made up to 5 April 2006 (16 pages)
4 August 2006Full accounts made up to 30 September 2005 (16 pages)
4 August 2006Full accounts made up to 30 September 2005 (16 pages)
18 April 2006Return made up to 31/03/06; full list of members (4 pages)
18 April 2006Return made up to 31/03/06; full list of members (4 pages)
14 October 2005Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page)
14 October 2005Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page)
29 June 2005Full accounts made up to 30 September 2004 (18 pages)
29 June 2005Full accounts made up to 30 September 2004 (18 pages)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 July 2004Full accounts made up to 30 September 2003 (17 pages)
28 July 2004Full accounts made up to 30 September 2003 (17 pages)
7 July 2004Return made up to 31/03/04; full list of members; amend (9 pages)
7 July 2004Return made up to 31/03/04; full list of members; amend (9 pages)
29 April 2004Return made up to 31/03/04; full list of members (9 pages)
29 April 2004Return made up to 31/03/04; full list of members (9 pages)
17 December 2003Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
17 December 2003Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
7 August 2003Full accounts made up to 30 September 2002 (16 pages)
7 August 2003Full accounts made up to 30 September 2002 (16 pages)
10 April 2003Return made up to 31/03/03; full list of members (9 pages)
10 April 2003Return made up to 31/03/03; full list of members (9 pages)
4 August 2002Full accounts made up to 30 September 2001 (16 pages)
4 August 2002Full accounts made up to 30 September 2001 (16 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
1 August 2001Full accounts made up to 30 September 2000 (16 pages)
1 August 2001Full accounts made up to 30 September 2000 (16 pages)
10 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(8 pages)
10 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(8 pages)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 November 1998Ad 02/10/98--------- £ si 1000@1=1000 £ ic 130000/131000 (2 pages)
3 November 1998Ad 02/10/98--------- £ si 1000@1=1000 £ ic 130000/131000 (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 2ND floor bydell house sudbury hill harrow on the hill middlesex HA1 3NJ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 2ND floor bydell house sudbury hill harrow on the hill middlesex HA1 3NJ (1 page)
24 April 1998Full accounts made up to 30 September 1997 (16 pages)
24 April 1998Full accounts made up to 30 September 1997 (16 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 July 1997Full accounts made up to 30 September 1996 (16 pages)
24 July 1997Full accounts made up to 30 September 1996 (16 pages)
23 April 1997Return made up to 31/03/97; no change of members (4 pages)
23 April 1997Return made up to 31/03/97; no change of members (4 pages)
31 July 1996Full accounts made up to 30 September 1995 (16 pages)
31 July 1996Full accounts made up to 30 September 1995 (16 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
24 April 1995Full accounts made up to 30 September 1994 (17 pages)
24 April 1995Full accounts made up to 30 September 1994 (17 pages)
20 April 1995Return made up to 31/03/95; full list of members (6 pages)
20 April 1995Return made up to 31/03/95; full list of members (6 pages)
29 June 1994Memorandum and Articles of Association (14 pages)
29 June 1994Memorandum and Articles of Association (14 pages)